Search icon

LAUMANN MANUFACTURING CORP.

Company Details

Name: LAUMANN MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1974 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 357347
ZIP code: 11778
County: Nassau
Place of Formation: New York
Address: 155 COMAC STREET, RONKONKOMA, NY, United States, 11778
Principal Address: 155 COMAC ST., RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. LAUMANN DOS Process Agent 155 COMAC STREET, RONKONKOMA, NY, United States, 11778

Chief Executive Officer

Name Role Address
H. LAUMANN Chief Executive Officer 155 COMAC ST., RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1974-12-04 1995-05-10 Address 20 COMMERCE DR., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200721088 2020-07-21 ASSUMED NAME CORP INITIAL FILING 2020-07-21
DP-2098103 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
010118002321 2001-01-18 BIENNIAL STATEMENT 2000-12-01
970103002112 1997-01-03 BIENNIAL STATEMENT 1996-12-01
950510002118 1995-05-10 BIENNIAL STATEMENT 1993-12-01
A198013-4 1974-12-04 CERTIFICATE OF INCORPORATION 1974-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112871967 0214700 1996-12-19 155 COMAC STREET, RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1996-12-19
Case Closed 1997-05-05

Related Activity

Type Inspection
Activity Nr 112872288
112872288 0214700 1996-06-20 155 COMAC STREET, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-07-16
Case Closed 1997-07-30

Related Activity

Type Complaint
Activity Nr 200143246
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1996-09-17
Abatement Due Date 1996-11-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 1996-09-17
Abatement Due Date 1996-11-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1996-09-17
Abatement Due Date 1996-11-01
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1996-09-17
Abatement Due Date 1996-11-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1996-09-17
Abatement Due Date 1996-10-03
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1996-09-17
Abatement Due Date 1996-09-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1996-09-17
Abatement Due Date 1996-09-20
Nr Instances 1
Nr Exposed 4
Gravity 01
17542028 0214700 1986-11-04 155 COMAC STREET, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-04
Case Closed 1986-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1986-11-06
Abatement Due Date 1986-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1986-11-06
Abatement Due Date 1986-11-09
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-11-06
Abatement Due Date 1986-11-24
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 24
Citation ID 01005
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 24
Citation ID 01006
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 24
Citation ID 01007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-11-06
Abatement Due Date 1986-12-08
Nr Instances 1
Nr Exposed 24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State